THE SALAMANDER TRUST

Company Documents

DateDescription
27/10/2527 October 2025 NewConfirmation statement made on 2025-10-27 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Registered office address changed from C/O Stopaids 167-169 C/O Stopaids, 167-169 Great Portland Street 5th Floor London W1F 5PF United Kingdom to 167-169 Great Portland Street, 5th Floor 167-169 Great Portland Street London W1W 5PF on 2024-11-05

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

12/01/2412 January 2024 Registered office address changed from 90 Wallis Road C/O Stopaids, Mainyard Studios, Office B London E9 5LN England to C/O Stopaids 167-169 C/O Stopaids, 167-169 Great Portland Street 5th Floor London W1F 5PF on 2024-01-12

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

06/01/226 January 2022 Appointment of Ms Anjeline Charity Namiba as a director on 2021-12-13

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM C/O POSITIVELY UK ST MARKS STUDIOS 14 CHILLINGWORTH ROAD LONDON N7 8SH ENGLAND

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM POSITIVELY UK 345 CITY ROAD LONDON EC1V 1LR ENGLAND

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM ALICE WELBOURN SALAMANDER TRUST POSITIVELY UK 345 CITY ROAD LONDON EC1V 1LR

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

16/12/1616 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

23/12/1523 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/11/1511 November 2015 27/10/15 NO MEMBER LIST

View Document

26/09/1526 September 2015 DIRECTOR APPOINTED MS JENNIFER GATSI

View Document

19/12/1419 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/11/1421 November 2014 27/10/14 NO MEMBER LIST

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

30/10/1330 October 2013 27/10/13 NO MEMBER LIST

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/11/1211 November 2012 27/10/12 NO MEMBER LIST

View Document

10/11/1110 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR. DOROTHY ALICE WELBOURN / 03/11/2011

View Document

03/11/113 November 2011 27/10/11 NO MEMBER LIST

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL NORTON WHITLEY PADFIELD / 03/11/2011

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM ALICE WELBOURN SALAMANDER TRUST POSITIVELY UK 345 CITY ROAD LONDON EC1V 1LR ENGLAND

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DR NIGEL NORTON WHITLEY PADFIELD / 03/11/2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM C/O ALICE WELBOURN, POSITIVELY UK 345 CITY ROAD LONDON EC1V 1LR ENGLAND

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MS JANE TEWSON

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED PROFESSOR JILL ELIZABETH LEWIS

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE TEWSON / 30/08/2011

View Document

28/07/1128 July 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM C/O ALICE WELBOURN C/O POSITIVELY UK 347-349 CITY ROAD LONDON EC1V 1LR ENGLAND

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM C/O AMANDINE BOLLINGER POSITIVELY WOMEN 347-349 CITY ROAD LONDON EC1V 1LR

View Document

09/12/109 December 2010 27/10/10 NO MEMBER LIST

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

25/11/0925 November 2009 27/10/09 NO MEMBER LIST

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NIGEL NORTON WHITLEY PADFIELD / 22/11/2009

View Document

23/11/0923 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR. DOROTHY ALICE WELBOURN / 22/11/2009

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM UPPERTON DREWSTEIGNTON EXETER DEVON EX6 6PY

View Document

27/10/0827 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company